Shortcuts

Villa Ceroc Limited

Type: NZ Limited Company (Ltd)
9429039587657
NZBN
350894
Company Number
Registered
Company Status
Current address
1 Knights Road
Hutt Central
Lower Hutt 5010
New Zealand
Registered & physical & service address used since 27 Feb 2013

Villa Ceroc Limited, a registered company, was started on 30 Jun 1987. 9429039587657 is the New Zealand Business Number it was issued. This company has been supervised by 4 directors: Anthony Murray Richardson - an active director whose contract started on 01 Apr 2006,
Robyn Richardson - an inactive director whose contract started on 17 Jul 1993 and was terminated on 20 Dec 2012,
Vivien Joan Richardson - an inactive director whose contract started on 06 Apr 1992 and was terminated on 17 Jul 1993,
Robyn Richardson - an inactive director whose contract started on 06 Apr 1992 and was terminated on 31 Jul 1992.
Last updated on 24 May 2025, BizDb's database contains detailed information about 1 address: 1 Knights Road, Hutt Central, Lower Hutt, 5010 (category: registered, physical).
Villa Ceroc Limited had been using Waterside House, Level 2, 220 Willis Street, Wellington as their registered address until 27 Feb 2013.
Old names for this company, as we identified at BizDb, included: from 30 Jun 1987 to 28 Jul 2003 they were called Baggies Clothing Limited.
One entity owns all company shares (exactly 130356 shares) - Richardson, Anthony Murray - located at 5010, Carterton, Carterton.

Addresses

Previous addresses

Address: Waterside House, Level 2, 220 Willis Street, Wellington New Zealand

Registered & physical address used from 30 Sep 2004 to 27 Feb 2013

Address: 10 Westview Grove, Miramar, Wellington 6003

Physical address used from 02 May 1997 to 30 Sep 2004

Address: 10 Westview Grove, Miramar, Wellington 3

Registered address used from 11 Apr 1994 to 30 Sep 2004

Address: Level 1, 32-34 Bay Road, Kilbirnie, Wellington 3

Registered address used from 11 Apr 1994 to 11 Apr 1994

Financial Data

Basic Financial info

Total number of Shares: 130356

Annual return filing month: February

Annual return last filed: 18 Feb 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 130356
Individual Richardson, Anthony Murray Carterton
Carterton
5713
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Adams, Jennifer Anne Carterton
Individual Belesky, Sarah Elizabeth Rd1
Martinborough
Individual Richardson, Angela Robyn Berhampore
Wellington 6002
Individual Richardson, Simon Anthony 36 Taranaki Street
Wellington 6000
Individual Richardson, Robyn Rd 1
Greytown
5794
New Zealand
Individual Richardson, Rebekah Elisa Newtown
Wellington 6002
Directors

Anthony Murray Richardson - Director

Appointment date: 01 Apr 2006

Address: Carterton, 5713 New Zealand

Address used since 11 Feb 2016


Robyn Richardson - Director (Inactive)

Appointment date: 17 Jul 1993

Termination date: 20 Dec 2012

Address: Rd 1, Greytown 5794,

Address used since 21 Apr 2008


Vivien Joan Richardson - Director (Inactive)

Appointment date: 06 Apr 1992

Termination date: 17 Jul 1993

Address: Wellington 6002,

Address used since 06 Apr 1992


Robyn Richardson - Director (Inactive)

Appointment date: 06 Apr 1992

Termination date: 31 Jul 1992

Address: Wellington 6003,

Address used since 06 Apr 1992

Nearby companies